Entity Name: | LONDON RYDER KAIA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LONDON RYDER KAIA INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Aug 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Mar 2021 (4 years ago) |
Document Number: | P17000068226 |
FEI/EIN Number |
82-2476178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 458 N Doheny Dr Unit 69678, West Hollywood, CA, 90069, US |
Mail Address: | 458 N Doheny Dr Unit 69678, West Hollywood, CA, 90069, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YANG BEN | President | 458 N Doheny Dr Unit 69678, West Hollywood, CA, 90069 |
ERESIDENT AGENT, INC. | Agent | 115 N CALHOUN STREET, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-30 | 458 N Doheny Dr Unit 69678, West Hollywood, CA 90069 | - |
CHANGE OF MAILING ADDRESS | 2021-07-30 | 458 N Doheny Dr Unit 69678, West Hollywood, CA 90069 | - |
REINSTATEMENT | 2021-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
AMENDED ANNUAL REPORT | 2023-08-08 |
Reg. Agent Resignation | 2023-08-02 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-18 |
AMENDED ANNUAL REPORT | 2021-07-30 |
REINSTATEMENT | 2021-03-03 |
ANNUAL REPORT | 2019-05-03 |
REINSTATEMENT | 2018-10-17 |
Domestic Profit | 2017-08-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State